Advanced company searchLink opens in new window

COGG LTD

Company number 07734839

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2022 AA Accounts for a dormant company made up to 31 August 2021
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
30 Jun 2021 AA Accounts for a dormant company made up to 31 August 2020
11 Nov 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
28 Aug 2020 AA Accounts for a dormant company made up to 31 August 2019
23 Sep 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
11 Jul 2019 CH01 Director's details changed for Mr Tom Knowles on 11 July 2019
11 Jul 2019 AD01 Registered office address changed from 24 Little Ickford Aylesbury HP18 9HS United Kingdom to 30 st. Giles Oxford OX1 3LE on 11 July 2019
25 Jun 2019 AP01 Appointment of Mr Tom Knowles as a director on 11 June 2019
25 Jun 2019 PSC08 Notification of a person with significant control statement
24 Jun 2019 PSC07 Cessation of Bryan Thornton as a person with significant control on 11 June 2019
24 Jun 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 24 Little Ickford Aylesbury HP18 9HS on 24 June 2019
24 Jun 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 24 June 2019
24 Jun 2019 PSC07 Cessation of Cfs Sectaries Limited as a person with significant control on 11 June 2019
13 Sep 2018 CS01 Confirmation statement made on 9 August 2018 with updates
13 Sep 2018 AA Accounts for a dormant company made up to 31 August 2018
13 Sep 2018 PSC02 Notification of Cfs Sectaries Limited as a person with significant control on 13 September 2018
13 Sep 2018 PSC01 Notification of Bryan Thornton as a person with significant control on 13 September 2018
13 Sep 2018 AP01 Appointment of Mr Bryan Thornton as a director on 13 September 2018
12 Sep 2018 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 12 September 2018
12 Sep 2018 PSC07 Cessation of Peter Anthony Valaitis as a person with significant control on 17 August 2018